MAMMOTH SCREEN (WOF) LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.11108320
CategoryPrivate Limited Company
Incorporated12 Dec 2017
Age6 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

MAMMOTH SCREEN (WOF) LIMITED is an active private limited company with number 11108320. It was incorporated 6 years, 5 months, 23 days ago, on 12 December 2017. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 21 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Legacy

Date: 21 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 21 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 21 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 25 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-23

Psc name: Mammoth Screen Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

New address: Itv White City 201 Wood Lane London W12 7RU

Old address: 2 Waterhouse Square 140 Holborn London EC1N 2AE England

Change date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Ms Maxine Louise Gardner

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Pukar Surendra Mehta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 27 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19

Documents

View document PDF

Legacy

Date: 27 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19

Documents

View document PDF

Legacy

Date: 27 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mr Jonathan David Williams

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 17 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 25 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 25 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mammoth Screen Limited

Change date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: The London Television Centre Upper Ground London SE1 9LT United Kingdom

Change date: 2018-06-08

New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Mar 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: David Mcgraynor

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Tautz

Termination date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-23

Officer name: Eleanor Kate Irving

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr Julian Christopher Bellamy

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr Pukar Mehta

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Philip Mcgraynor

Appointment date: 2018-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr James Michael Barclay Penny

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr Damien Timmer

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Williams

Appointment date: 2018-01-23

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGINEERING &CONSTRUCTION TRAINING LTD

31 GRANGE ROAD,NOTTINGHAM,NG10 2EH

Number:11360312
Status:ACTIVE
Category:Private Limited Company

FLIPPING FINANCE LIMITED

39 CHURCH CRESCENT,LONDON,N20 0JR

Number:11826802
Status:ACTIVE
Category:Private Limited Company

J N BRISTOL LIMITED

78 GREEN PASTURES ROAD,BRISTOL,BS48 1HE

Number:08255277
Status:ACTIVE
Category:Private Limited Company

M. K. WALSH LIMITED

76 ALVERSTONE AVENUE,BARNET,EN4 8EB

Number:07572854
Status:ACTIVE
Category:Private Limited Company

MARVELLOUS LOVE ORGANISATION LIMITED

FLAT 25, GEDLING HOUSE,LONDON,SE22 8BP

Number:11959567
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHYTAGE LABS (N.I.) LIMITED

11 RIVER STREET,NEWRY,BT34 2DQ

Number:NI659363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source